11 EDITH TERRACE LIMITED

Register to unlock more data on OkredoRegister

11 EDITH TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06058534

Incorporation date

19/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Flat 2, Esher House, 11 Edith Terrace, London SW10 0THCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon04/03/2026
Accounts for a dormant company made up to 2026-01-31
dot icon03/06/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon30/05/2025
Cessation of John Williams as a person with significant control on 2025-05-30
dot icon30/05/2025
Notification of Louis Gibson as a person with significant control on 2025-05-30
dot icon31/07/2024
Accounts for a dormant company made up to 2024-01-31
dot icon23/07/2024
Registered office address changed from Flat 2 Esher House 11 Edith Terrace London SW10 0th to Flat 2, Esher House 11 Edith Terrace London SW10 0th on 2024-07-23
dot icon25/05/2024
Cessation of John Williams as a person with significant control on 2024-05-25
dot icon25/05/2024
Termination of appointment of John Williams as a secretary on 2024-05-25
dot icon25/05/2024
Appointment of Mr Louis Gibson as a secretary on 2024-05-25
dot icon25/05/2024
Notification of John Williams as a person with significant control on 2024-05-25
dot icon25/05/2024
Appointment of Mr Louis Gibson as a director on 2024-05-25
dot icon25/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon25/05/2024
Appointment of Ms Nameesha Naya Sharma as a secretary on 2024-05-25
dot icon28/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon08/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with updates
dot icon30/08/2022
Appointment of Ms Nameesha Naya Sharma as a director on 2022-07-07
dot icon30/08/2022
Termination of appointment of Gerald Howard as a director on 2022-07-07
dot icon11/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon11/02/2022
Termination of appointment of Toni De Laroque as a director on 2021-06-16
dot icon18/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon09/03/2021
Accounts for a dormant company made up to 2021-01-31
dot icon30/03/2020
Accounts for a dormant company made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon23/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon15/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon29/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon09/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon24/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon18/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon18/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon06/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon05/02/2013
Registered office address changed from 2 Edith Terrace London SW10 0TH United Kingdom on 2013-02-05
dot icon05/02/2013
Director's details changed for Mr. Gerald Howard on 2013-02-03
dot icon05/02/2013
Director's details changed for Fiona Raissig on 2013-02-03
dot icon05/02/2013
Secretary's details changed for Mr John Williams on 2013-02-03
dot icon16/05/2012
Secretary's details changed for Mr Martin John Williams on 2012-05-15
dot icon15/05/2012
Registered office address changed from 4 Esher House 11 Edith Terrace London SW10 0TH on 2012-05-15
dot icon07/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon28/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon28/02/2011
Appointment of Mr Martin John Williams as a secretary
dot icon28/02/2011
Appointment of Mr. Gerald Howard as a director
dot icon01/10/2010
Termination of appointment of John Ratcliffe as a director
dot icon01/09/2010
Termination of appointment of John Ratcliffe as a secretary
dot icon19/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon13/07/2010
Appointment of Mr John Williams as a director
dot icon27/03/2010
Termination of appointment of Eva Fernandez-Alanso as a director
dot icon26/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon26/01/2010
Director's details changed for John Stuart Ratcliffe on 2010-01-26
dot icon26/01/2010
Director's details changed for Fiona Raissig on 2010-01-26
dot icon26/01/2010
Director's details changed for Mrs Toni De Laroque on 2010-01-26
dot icon31/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/05/2009
Director appointed mrs toni de laroque
dot icon28/01/2009
Return made up to 19/01/09; full list of members
dot icon20/10/2008
Director appointed mrs eva fernandez-alanso
dot icon27/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/01/2008
Return made up to 19/01/08; full list of members
dot icon27/11/2007
Secretary resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Ad 21/06/07--------- £ si 3@1=3 £ ic 1/4
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
Registered office changed on 20/11/07 from: 11 edith terrace london SW10 0TH
dot icon19/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Nameesha Naya
Director
07/07/2022 - Present
1
CORLAW SECRETARIES LIMITED
Corporate Secretary
19/01/2007 - 21/06/2007
-
Ratcliffe, John Stuart
Secretary
21/06/2007 - 01/09/2010
-
Fernandez-Alanso, Eva
Director
17/10/2008 - 27/03/2010
-
Williams, John
Secretary
10/11/2009 - 25/05/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 EDITH TERRACE LIMITED

11 EDITH TERRACE LIMITED is an(a) Active company incorporated on 19/01/2007 with the registered office located at Flat 2, Esher House, 11 Edith Terrace, London SW10 0TH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 EDITH TERRACE LIMITED?

toggle

11 EDITH TERRACE LIMITED is currently Active. It was registered on 19/01/2007 .

Where is 11 EDITH TERRACE LIMITED located?

toggle

11 EDITH TERRACE LIMITED is registered at Flat 2, Esher House, 11 Edith Terrace, London SW10 0TH.

What does 11 EDITH TERRACE LIMITED do?

toggle

11 EDITH TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 EDITH TERRACE LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2026-01-31.